London
SW1W 0EX
Director Name | Mr Daniel William John Masters |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Secretary Name | Mrs Shaista Maartensz |
---|---|
Status | Resigned |
Appointed | 14 February 2018(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 43 Anne Boleyns Walk Cheam Sutton SM3 8DE |
Director Name | Mrs Shaista Maartensz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr James Anthony Shannon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Ioan Ciprian Chiorean |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Ionut Tiberiu Tudor |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 83 Victoria Road Chislehurst BR7 6DE |
Director Name | Mr Paul Bamford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 The Rise 3 Highland Road Bromley London BR1 4AA |
Registered Address | Ultra Management Ltd Unit 2, Suffolk House Business Park Ashwells Road Brentwood Essex CM15 9SG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2022 | Notification of a person with significant control statement (2 pages) |
17 October 2022 | Registered office address changed from C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to Ultra Management Ltd Unit 2, Suffolk House Business Park, Ashwells Road Brentwood Essex CM15 9SG on 17 October 2022 (1 page) |
12 October 2022 | Cessation of R&L May Holdings Limited as a person with significant control on 1 January 2022 (1 page) |
12 October 2022 | Termination of appointment of Paul Bamford as a director on 1 March 2022 (1 page) |
12 October 2022 | Application to strike the company off the register (1 page) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
14 January 2022 | Registered office address changed from Aquila House Waterloo Lane Chelmsford CM1 1BN England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 14 January 2022 (1 page) |
14 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
14 January 2022 | Director's details changed for Mr Lee May on 8 January 2022 (2 pages) |
10 January 2022 | Termination of appointment of Ioan Ciprian Chiorean as a director on 11 May 2021 (1 page) |
10 January 2022 | Termination of appointment of Ionut Tiberiu Tudor as a director on 11 May 2021 (1 page) |
14 September 2021 | Resolutions
|
5 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
1 April 2021 | Notification of R&L May Holdings Limited as a person with significant control on 1 January 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
1 April 2021 | Withdrawal of a person with significant control statement on 1 April 2021 (2 pages) |
31 March 2021 | Appointment of Mr Lee May as a director on 1 February 2021 (2 pages) |
25 February 2021 | Resolutions
|
23 February 2021 | Registered office address changed from 118 Airport House Purley Way Croydon CR0 0XZ England to Aquila House Waterloo Lane Chelmsford CM1 1BN on 23 February 2021 (1 page) |
29 April 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
19 November 2019 | Resolutions
|
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
13 August 2019 | Registered office address changed from 83 Victoria Road Chislehurst BR7 6DE United Kingdom to 118 Airport House Purley Way Croydon CR0 0XZ on 13 August 2019 (1 page) |
30 July 2019 | Resolutions
|
30 July 2019 | Appointment of Mr Paul Bamford as a director on 2 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of James Anthony Shannon as a director on 14 June 2019 (1 page) |
30 May 2019 | Termination of appointment of Shaista Maartensz as a director on 1 April 2019 (1 page) |
30 May 2019 | Termination of appointment of Shaista Maartensz as a secretary on 17 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Ionut Tiberiu Tudor as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Ioan Ciprian Chiorean as a director on 1 May 2019 (2 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
11 April 2019 | Appointment of Mrs Shaista Maartensz as a director on 1 April 2019 (2 pages) |
8 April 2019 | Appointment of Mr James Anthony Shannon as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Daniel William John Masters as a director on 1 April 2019 (1 page) |
16 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 March 2018 | Appointment of Mrs Shaista Maartensz as a secretary on 14 February 2018 (2 pages) |
22 January 2018 | Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page) |
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|
9 January 2018 | Incorporation Statement of capital on 2018-01-09
|